Search icon

DAMAGE CONTROL CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: DAMAGE CONTROL CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (6 months ago)
Document Number: M18000006062
FEI/EIN Number 822172539

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5050 GULF BLVD, ST. PETE BEACH, FL, 33706, US
Mail Address: 5050 GULF BLVD, ST. PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: OHIO

Key Officers & Management

Name Role Address
BREESE SAMUEL Manager 5050 GULF BLVD, ST. PETE BEACH, FL, 33706
CONTRACTOR LICENSING INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045977 BREEZY'S BEACH SHOP ACTIVE 2019-04-11 2029-12-31 - 445 COREY AVENUE, ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-11 - -
REGISTERED AGENT NAME CHANGED 2024-11-11 CONTRACTOR LICENSING INC. -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5050 GULF BLVD, SUITE A, ST. PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2023-04-28 5050 GULF BLVD, SUITE A, ST. PETE BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 601 E. ELKCAM CIRCLE, UNIT B-1, MARCO ISLAND, FL 34145 -

Documents

Name Date
REINSTATEMENT 2024-11-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-30
Foreign Limited 2018-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State